NORTH EAST BUS PROPERTIES LIMITED

NORTH EAST BUS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTH EAST BUS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02684941
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTH EAST BUS PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is NORTH EAST BUS PROPERTIES LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH EAST BUS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMCO 474 LIMITEDFeb 06, 1992Feb 06, 1992

    What are the latest accounts for NORTH EAST BUS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NORTH EAST BUS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Appointment of Mr Kenneth Mcintyre Carlaw as a director on Aug 28, 2012

    2 pagesAP01

    Termination of appointment of Nigel Paul Featham as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of David Cocker as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to May 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2012

    Statement of capital on May 03, 2012

    • Capital: GBP 210,002
    SH01

    Appointment of David Cocker as a director on Mar 19, 2012

    2 pagesAP01

    Termination of appointment of David John Barry as a director on Mar 19, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Nigel Paul Featham as a director

    2 pagesAP01

    Termination of appointment of Jonathan May as a director

    1 pagesTM01

    Annual return made up to May 03, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Richard Anthony Bowler on May 04, 2011

    2 pagesCH01

    Director's details changed for Mr David John Barry on May 04, 2011

    2 pagesCH01

    Director's details changed for Mr Jonathan Paul May on May 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 03, 2010

    1 pagesCH03

    Who are the officers of NORTH EAST BUS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    EnglandBritish161250030001
    LAUCHT, Robert Ian
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    Secretary
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    British13774020001
    RICHARDS, Lewis
    16 Dove House Lane
    B91 2EX Solihull
    West Midlands
    Secretary
    16 Dove House Lane
    B91 2EX Solihull
    West Midlands
    British2452070001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    WATSON, Kenneth James
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    Secretary
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    British29509590001
    SIMCO COMPANY SERVICES LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004040001
    BARRY, David John
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    United KingdomBritish132225520001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    United KingdomBritish35116070001
    COCKER, David
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    EnglandBritish37574310001
    FEATHAM, Nigel Paul
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    EnglandBritish161124990001
    GRACE, David Martin
    Woodhouse Back Lane
    Woolley
    WF4 2JT Wakefield
    West Yorkshire
    Director
    Woodhouse Back Lane
    Woolley
    WF4 2JT Wakefield
    West Yorkshire
    United KingdomBritish27031320002
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    British1108360001
    HODGSON, Kenneth
    The Grange Church Lane
    Elvington
    YO41 4HD York
    Director
    The Grange Church Lane
    Elvington
    YO41 4HD York
    United KingdomBritish9946200002
    HUNTER, Michael John
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    Director
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    British1058260002
    KERSLAKE, Brian John
    Oaklands
    Coppenhall
    ST18 9BW Stafford
    Staffordshire
    Director
    Oaklands
    Coppenhall
    ST18 9BW Stafford
    Staffordshire
    British34169610003
    LAUCHT, Robert Ian
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    Director
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    United KingdomBritish13774020001
    LEEDER, David John
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    Director
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    EnglandBritish110562870001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritish4971910001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritish6874440001
    MAY, Jonathan Paul
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    United KingdomBritish125675730002
    NOBLE, Stephen Leslie
    Brewery Close
    Stamfordham
    NE18 0PQ Northumberland
    Close House
    United Kingdom
    Director
    Brewery Close
    Stamfordham
    NE18 0PQ Northumberland
    Close House
    United Kingdom
    United KingdomBritish128655430001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    RICHARDSON, Susan
    3 Woodside
    NE46 1HU Hexham
    Northumberland
    Director
    3 Woodside
    NE46 1HU Hexham
    Northumberland
    British62146850001
    WATSON, Kenneth James
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    Director
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    EnglandBritish29509590001
    WHITE, Philip Michael
    25 Viceroy Close
    Bristol Road
    B5 7UR Birmingham
    West Midlands
    Director
    25 Viceroy Close
    Bristol Road
    B5 7UR Birmingham
    West Midlands
    British5721830002
    WOOLNER, Andrew Edward
    Green Farm Back Lane
    Shustoke
    B46 2AP Coleshill
    Warwickshire
    Director
    Green Farm Back Lane
    Shustoke
    B46 2AP Coleshill
    Warwickshire
    British45409730001
    SIMCO DIRECTOR A LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004030001
    SIMCO DIRECTOR B LIMITED
    41 Park Square
    LS1 2DS Leeds
    West Yorkshire
    England
    Nominee Director
    41 Park Square
    LS1 2DS Leeds
    West Yorkshire
    England
    900004020001

    Does NORTH EAST BUS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 1995
    Delivered On Feb 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot caroline street bishop auckland title no DU168017,bus depot thorngate barnard castle durham title no DU166794,central workshop and headquarter offices morton road yarm road industrial estate darlington title no DU189820 tog with 23 various other properties. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1994
    Delivered On Sep 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from dawntalk limited to the chargee on any account whatsoever and from the company undr the provisions of the charge
    Short particulars
    F/H land hereditaments and premises known as caroline street depot cockton hill bishop auckland durham together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 15, 1994Registration of a charge (395)
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1994
    Delivered On Sep 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due form dawntalk limited to the chargee on any account whatsoever and from the company under the terms of the charge
    Short particulars
    F/H land hereditaments and premises k/a land and buildings on the east side of boathouse lane stockton on tees cleveland together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 15, 1994Registration of a charge (395)
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1994
    Delivered On Sep 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from dawntalk limited to the chargee on any account whatsoever and from the company under the provisions of the charge
    Short particulars
    F/H land hereditaments and premises k/a land and bus depot at union street middlesbrough cleveland together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 15, 1994Registration of a charge (395)
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1994
    Delivered On Sep 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from dawntalk limited to the chargee on any account whatsoever and from the company under the provisions of the charge
    Short particulars
    F/H land hereditaments and premises k/a land and buildings to the west of waddington street durham together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 15, 1994Registration of a charge (395)
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1994
    Delivered On Sep 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from dawntalk limited to the chargee on any account whatsoever and from the company under the provisions of the charge
    Short particulars
    F/H land hereditaments and premises k/a land and buildings on the south side of davy drive north west industrial estate peterlee together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 15, 1994Registration of a charge (395)
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 13, 1993
    Delivered On Dec 30, 1993
    Satisfied
    Amount secured
    All monies due from westcourt group limited to the chargee on any account whatsoever and from the company under the terms of the charge
    Short particulars
    Property k/a land and bildings on south of davy drive north west ind: est: peterlee t/n DU119600. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1993Registration of a charge (395)
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 13, 1993
    Delivered On Dec 30, 1993
    Satisfied
    Amount secured
    All monies due from westcourt group limited to the chargee on any account wharsoever and from the company under the terms of the charge
    Short particulars
    Property k/a land and buildings on east of boathouse lane stockton-on-tees cleveland t/n CE96794. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1993Registration of a charge (395)
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 13, 1993
    Delivered On Dec 30, 1993
    Satisfied
    Amount secured
    All monies due from westcourt group limited to the chargee on any account whatsoever and from the company under the terms of the charge
    Short particulars
    Property k/a caroline street depot and warehouse seymour st. Cockton hill bishop aukland durham t/n DU168017. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1993Registration of a charge (395)
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 13, 1993
    Delivered On Dec 30, 1993
    Satisfied
    Amount secured
    All monies due from westcourt group limited to the chargee on any account whatsoever and from the company under the terms of the charge
    Short particulars
    Land and bus depot union street middlesborough cleveland t/n CE11928. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1993Registration of a charge (395)
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 13, 1993
    Delivered On Dec 30, 1993
    Satisfied
    Amount secured
    All monies due from westcourt group limited to the chargee on any account whatsoever and from the company under the terms of the charge
    Short particulars
    Property k/a land and buildings to west of waddington st. Durham t/n DU168088. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1993Registration of a charge (395)
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 08, 1993
    Delivered On Dec 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 13, 1993Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge
    Created On Mar 24, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H propery k/a the travel enquiry office and toilets (ground floors only) at the bus station north road durham title no: DU76614.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge
    Created On Mar 24, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the information kiosk and land beneath at the new bus station between clayton and saddler street bishop auckland county durham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge
    Created On Mar 24, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land at and k/a the bus station feethams darlington county durham title no: DU166934.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge
    Created On Mar 24, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a first floor offices at middlesborough bus station middlesborough.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge
    Created On Mar 24, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the staff canteen at new bus station between clayton and saddler streets bishop auckland county durham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge
    Created On Mar 24, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a first floor offices kitchen and canteen at middlesborough bus station new port road middlesborough title no: CE83893.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge
    Created On Mar 24, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a shpo unit no.7 Being premises on ground floor of middlesborough bus station.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge
    Created On Mar 24, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings to nth. West of ovenhope way peterlee title no: DU84160.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge dated 23/03/1990
    Created On Mar 24, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal charge all/and every interest in the f/h land near to waddington street and shawwood,durham,county durham.t/no.du 168088.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge dated 23/03/1990
    Created On Mar 24, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal charge all/and every interest in the f/h land at the corner of park street and firby lane,ripon,north yorkshire containing 1,444 sq.yds and four ninths of a square yard.t/no.nyk 100128.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole
    Created On Mar 24, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal charge all/and every interest in or over the f/h property k/a the bus depot situated in union street,derwent street,tay street and victoria street,middlesbrough,cleveland.t/no.ce 115928.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole
    Created On Mar 24, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal charge all/and every interest in the f/h land lying to the south and south west side of north road,durham city.t/nos.du 54876 and du 31915.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Transfer of whole and legal charge dated 23/03/1990
    Created On Mar 24, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal charge all/and every intest in the f/h land at bents foot,gayle, near hawes,north yorkshire.t/no.nyk 99504.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)

    Does NORTH EAST BUS PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0